Company NameBrismore Limited
Company StatusDissolved
Company Number06714414
CategoryPrivate Limited Company
Incorporation Date3 October 2008(15 years, 6 months ago)
Dissolution Date9 March 2010 (14 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter John Phillips
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed08 October 2008(5 days after company formation)
Appointment Duration1 year, 5 months (closed 09 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGibraltar House
Gibraltar Lane Cookham Dean
Maidenhead
Berkshire
SL6 9TR
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2008(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address20 Northcote Road
Croydon
Surrey
CR0 2HT
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2008(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressC/O William Sturges & Co Burwood House
14-16 Caxton Street
London
SW1H 0QY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 October

Filing History

9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
9 March 2010Final Gazette dissolved via voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
24 November 2009First Gazette notice for voluntary strike-off (1 page)
16 November 2009Application to strike the company off the register (3 pages)
16 November 2009Application to strike the company off the register (3 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 1
(4 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 1
(4 pages)
27 October 2009Annual return made up to 3 October 2009 with a full list of shareholders
Statement of capital on 2009-10-27
  • GBP 1
(4 pages)
9 October 2008Registered office changed on 09/10/2008 from 6-8 underwood street london N1 7JQ (1 page)
9 October 2008Registered office changed on 09/10/2008 from 6-8 underwood street london N1 7JQ (1 page)
8 October 2008Appointment terminated director dunstana davies (1 page)
8 October 2008Appointment Terminated Secretary waterlow secretaries LIMITED (1 page)
8 October 2008Appointment Terminated Director dunstana davies (1 page)
8 October 2008Director appointed peter john phillips (2 pages)
8 October 2008Director appointed peter john phillips (2 pages)
8 October 2008Appointment terminated secretary waterlow secretaries LIMITED (1 page)
3 October 2008Incorporation (19 pages)
3 October 2008Incorporation (19 pages)